Search icon

TAF RICA CORPORATION - Florida Company Profile

Company Details

Entity Name: TAF RICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAF RICA CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 477511
FEI/EIN Number 59-1673116

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 435 S. COUNTRY CLUB RD, LAKE MARY, FL, 32746
Mail Address: P O BOX 951677, LAKE MARY, FL, 32795-1677, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEICHTNER THEODORE A President 435 S. COUNTRY CLUB ROAD, LAKE MARY, FL
FEICHTNER ANNA M Secretary 435 S. COUNTRY CLUB ROAD, LAKE MARY, FL
FEICHTNER ANNA M Treasurer 435 S. COUNTRY CLUB ROAD, LAKE MARY, FL
FEICHTNER ANNA M Director 435 S. COUNTRY CLUB ROAD, LAKE MARY, FL
FEICHTNER THEODORE A Agent 435 S. COUNTRY CLUB RD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041594 EXPRESS TREE SERVICDE EXPIRED 2011-04-28 2016-12-31 - P.O.BOX 951677, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-13 435 S. COUNTRY CLUB RD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2001-06-13 FEICHTNER, THEODORE A -
REGISTERED AGENT ADDRESS CHANGED 2001-06-13 435 S. COUNTRY CLUB RD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1997-04-24 435 S. COUNTRY CLUB RD, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State